Edinburgh
EH4 1NR
Scotland
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(57 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Director Name | Mr Henry Michael Shepherd-Cross |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(70 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr James Fergusson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Guy Scott Plummer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(77 years, 8 months after company formation) |
Appointment Duration | 5 days |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Charles Robert Tod |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 June 2005) |
Role | Architect |
Correspondence Address | Chapel Gardens West Wemyss Fife KY1 4SJ Scotland |
Director Name | Andrew G Walker |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1990) |
Role | Surveyor |
Correspondence Address | 52 Lady Nairn Avenue Kirkcaldy Fife KY1 2AR Scotland |
Director Name | Mr Andrew Michael John Wemyss |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torrie House Newmills Dunfermline Fife KY12 8HH Scotland |
Director Name | Capt David Wemyss |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 April 2003) |
Role | Brickworks Engineer |
Correspondence Address | Invermay Forteviot Perthshire PH2 9DA Scotland |
Director Name | Michael James Wemyss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 1990) |
Role | Chartered Surveyor |
Correspondence Address | Starrbank Luthrie Cupar Fife KY15 4NZ Scotland |
Secretary Name | Francis McGourty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | John Martin Everitt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1991) |
Role | Engineer |
Correspondence Address | 91 Cyprus Road Mapperley Park Nottingham NG3 5ED |
Director Name | Eric Catton Waterhouse |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Hotel Consultant |
Correspondence Address | 12 Claremont St Johns Avenue London SW15 2AB |
Director Name | Francis McGourty |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2003) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | William Alan Donger |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Noke Oxford OX3 9TT |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(56 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Director Name | Andrew John Rettie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(61 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balruddie Rumbling Bridge Kinross Shire KY13 0QB Scotland |
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | www.wemyssproperties.com |
---|---|
Telephone | 0131 2259305 |
Telephone region | Edinburgh |
Registered Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,547,402 |
Cash | £221,545 |
Current Liabilities | £159,595 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2024 (1 month, 4 weeks from now) |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold known as or being basement and ground floor premises at 803 fulham road, london, SW6 5HE (title number BGL66898). Outstanding |
---|---|
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 147 upper richmond, london, SW15 2TX (title number SGL450716). Outstanding |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 11 gloucester road, london, SW7 4PP (title number BGL3743). Outstanding |
16 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 February 2000 | Delivered on: 17 March 2000 Satisfied on: 11 April 2015 Persons entitled: Fife Historic Buildings Trust Classification: Standard security Secured details: The charge secures performance by the copany of contractual obligations to rehabilitate properties. Particulars: 2-20 main street, west wemyss and the tolbooth. Fully Satisfied |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
14 December 2022 | Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page) |
15 March 2022 | Appointment of Mr James Fergusson as a director on 17 February 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Andrew John Rettie as a director on 31 December 2021 (1 page) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
28 October 2021 | Director's details changed for Mr Matthew Atton on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Henry Michael Shepherd-Cross on 28 October 2021 (2 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
17 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
29 March 2019 | Appointment of Mr Martin Orr as a director on 8 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Memorandum and Articles of Association (7 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Memorandum and Articles of Association (7 pages) |
19 August 2015 | Registration of charge SC0240470006, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470007, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470005, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470007, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470004, created on 16 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470004, created on 16 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470006, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC0240470003, created on 18 August 2015 (12 pages) |
19 August 2015 | Registration of charge SC0240470003, created on 18 August 2015 (12 pages) |
19 August 2015 | Registration of charge SC0240470005, created on 18 August 2015 (9 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 January 2013 | Director's details changed for Andrew John Rettie on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Director's details changed for Andrew John Rettie on 25 January 2013 (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 June 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
28 June 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew John Rettie on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Henry Michael Shepherd-Cross on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew John Rettie on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Henry Michael Shepherd-Cross on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
13 June 2008 | Appointment terminated director andrew wemyss (1 page) |
13 June 2008 | Appointment terminated director andrew wemyss (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page) |
6 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss, fife, KY1 4TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss, fife, KY1 4TE (1 page) |
10 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Partic of mort/charge * (5 pages) |
17 March 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (12 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (12 pages) |
18 February 1999 | Return made up to 21/01/99; no change of members (8 pages) |
18 February 1999 | Return made up to 21/01/99; no change of members (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (10 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (10 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 February 1997 | Return made up to 21/01/97; full list of members
|
24 February 1997 | Return made up to 21/01/97; full list of members
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 February 1996 | Return made up to 21/01/96; no change of members (8 pages) |
6 February 1996 | Return made up to 21/01/96; no change of members (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 September 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
27 September 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
19 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
19 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
28 January 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
28 January 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
27 February 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
27 February 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
21 August 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
21 August 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
24 February 1988 | Accounts made up to 30 September 1986 (5 pages) |
24 February 1988 | Accounts made up to 30 September 1986 (5 pages) |
27 March 1987 | Accounts for a small company made up to 30 September 1985 (5 pages) |
27 March 1987 | Accounts for a small company made up to 30 September 1985 (5 pages) |
21 February 1986 | Accounts made up to 30 September 1984 (5 pages) |
21 February 1986 | Accounts made up to 30 September 1984 (5 pages) |
26 September 1984 | Accounts made up to 30 September 1983 (6 pages) |
26 September 1984 | Accounts made up to 30 September 1983 (6 pages) |
30 September 1983 | Accounts made up to 30 September 1982 (9 pages) |
30 September 1983 | Accounts made up to 30 September 1982 (9 pages) |
16 November 1981 | Memorandum of association (8 pages) |
16 November 1981 | Memorandum of association (8 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
16 April 1946 | Incorporation (21 pages) |
16 April 1946 | Incorporation (21 pages) |